- Company Overview for ARGENTUM 47 FINANCIAL MANAGEMENT LIMITED (11107976)
- Filing history for ARGENTUM 47 FINANCIAL MANAGEMENT LIMITED (11107976)
- People for ARGENTUM 47 FINANCIAL MANAGEMENT LIMITED (11107976)
- More for ARGENTUM 47 FINANCIAL MANAGEMENT LIMITED (11107976)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jan 2023 | PSC03 | Notification of Lee Kerr as a person with significant control on 22 October 2022 | |
25 Jan 2023 | PSC07 | Cessation of Argentum 47, Inc. as a person with significant control on 22 October 2022 | |
25 Jan 2023 | AP01 | Appointment of Mr Lee Darien Kerr as a director on 22 October 2022 | |
25 Jan 2023 | TM01 | Termination of appointment of Nicholas Paul Tuke as a director on 22 October 2022 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 Sep 2021 | AD01 | Registered office address changed from 34 st. Augustines Gate Hedon Hull HU12 8EX England to 71 Shelton Street Covent Garden London WC2H 9JQ on 27 September 2021 | |
23 Nov 2020 | TM01 | Termination of appointment of Peter James Smith as a director on 23 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Enzo Taddei as a director on 23 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr. Nicholas Paul Tuke as a director on 23 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 34 st. Augustines Gate Hedon Hull HU12 8EX on 23 November 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
03 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
09 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 Oct 2018 | PSC02 | Notification of Argentum 47, Inc. as a person with significant control on 17 October 2018 | |
17 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
17 Sep 2018 | CH01 | Director's details changed for Mr Enzo Taddei on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Peter James Smith on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Peter James Smith on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Enzo Taddei on 17 September 2018 | |
17 Sep 2018 | CH01 | Director's details changed for Mr Enzo Taddei on 17 September 2018 |